Company NameBocca Consulting Ltd
DirectorMarc John Bellamy
Company StatusActive
Company Number07475607
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Marc John Bellamy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2010(same day as company formation)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressSpitalfields House Stirling Way
Borehamwood
Herts
WD6 2FX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameBilyaha Bellamy
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressChurchill House 120 Bunns Lane
London
NW7 2AS

Contact

Websitewww.boccaconsulting.com
Email address[email protected]
Telephone01708 700103
Telephone regionRomford

Location

Registered AddressSpitalfields House
Stirling Way
Borehamwood
Herts
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Marc Bellamy
100.00%
Ordinary

Financials

Year2014
Net Worth£28,450
Cash£36,038
Current Liabilities£32,800

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 June 2019Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS to Spitalfields House Stirling Way Borehamwood Herts WD6 2FX on 19 June 2019 (1 page)
9 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 March 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
1 December 2017Termination of appointment of Bilyaha Bellamy as a secretary on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Bilyaha Bellamy as a secretary on 1 December 2017 (1 page)
4 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
4 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(3 pages)
14 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(3 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 February 2013Secretary's details changed for Bilyaha Bellamy on 1 February 2013 (1 page)
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
12 February 2013Secretary's details changed for Bilyaha Bellamy on 1 February 2013 (1 page)
12 February 2013Secretary's details changed for Bilyaha Bellamy on 1 February 2013 (1 page)
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
2 October 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD United Kingdom on 2 October 2012 (1 page)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
19 January 2011Appointment of Bilyaha Bellamy as a secretary (3 pages)
19 January 2011Appointment of Bilyaha Bellamy as a secretary (3 pages)
17 January 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
17 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 99
(4 pages)
17 January 2011Appointment of Marc John Bellamy as a director (3 pages)
17 January 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
17 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 99
(4 pages)
17 January 2011Appointment of Marc John Bellamy as a director (3 pages)
4 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
4 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)